Company NameSt Olave's House Limited
DirectorsKenneth Currie Scott and Glenn Daniel Winter
Company StatusActive
Company Number07916636
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Currie Scott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Olave's House Ironmonger Lane
London
EC2V 8EY
Director NameMr Glenn Daniel Winter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Olave's House Ironmonger Lane
London
EC2V 8EY

Location

Registered AddressSt Olave's House
Ironmonger Lane
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Glenn Daniel Winter
50.00%
Ordinary
50 at £1Kenneth Currie Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£132,504
Cash£42,281
Current Liabilities£669,706

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

5 April 2012Delivered on: 13 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9A ironmonger lane, london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
14 February 2012Delivered on: 21 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 30 September 2022 (6 pages)
6 September 2023Director's details changed for Mr Kenneth Currie Scott on 6 September 2023 (2 pages)
6 September 2023Change of details for Mr Kenneth Currie Scott as a person with significant control on 6 September 2023 (2 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 January 2023Change of details for Mr Kenneth Currie Scott as a person with significant control on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Glenn Daniel Winter on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Kenneth Currie Scott on 30 January 2023 (2 pages)
14 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
10 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
4 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (3 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Previous accounting period extended from 30 January 2013 to 31 March 2013 (1 page)
16 January 2014Previous accounting period extended from 30 January 2013 to 31 March 2013 (1 page)
16 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
16 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)